HNLSA LTD

24 Argyle Street, St. Andrews, KY16 9BU, Scotland
StatusACTIVE
Company No.SC440476
CategoryPrivate Limited Company
Incorporated16 Jan 2013
Age11 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

HNLSA LTD is an active private limited company with number SC440476. It was incorporated 11 years, 3 months, 13 days ago, on 16 January 2013. The company address is 24 Argyle Street, St. Andrews, KY16 9BU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Hepburns Nail Lounge 14 Argyle Street St. Andrews KY16 9BP Scotland

New address: 24 Argyle Street St. Andrews KY16 9BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: Hepburns Nail Lounge 14 Argyle Street St. Andrews KY16 9BP

Old address: 14 Argyle Street Argyle Street St. Andrews KY16 9BP Scotland

Change date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

New address: 14 Argyle Street Argyle Street St. Andrews KY16 9BP

Old address: 59 Bonnygate Cupar Fife KY15 4BY

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Flett

Change date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4404760001

Charge creation date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

Old address: 52a Church Street Broughty Ferry DD5 1HB

New address: 59 Bonnygate Cupar Fife KY15 4BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Flett

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE LANDFILL SOLUTIONS LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:08584191
Status:ACTIVE
Category:Private Limited Company

CABARET MECHANICAL THEATRE EXTERNAL SERVICES LIMITED

4TH FLOOR, EAST WING, CHANCERY HOUSE,LONDON,WC2A 1QS

Number:02295653
Status:ACTIVE
Category:Private Limited Company

HELLADIKON LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11377048
Status:ACTIVE
Category:Private Limited Company

MARITIME SAFETY MATTERS LTD

2 MINTON PLACE,BICESTER,OX26 6QB

Number:10317538
Status:ACTIVE
Category:Private Limited Company

RASPBERRY STAGE MANAGEMENT LTD

28 PERTH HOUSE 28 PERTH HOUSE,TILBURY,RM18 7PJ

Number:10455922
Status:ACTIVE
Category:Private Limited Company

S E SPARES LIMITED

UNIT A3,IPSWICH,IP3 0DL

Number:09810579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source